1987 OPM Business Office, Comprehensive Planning, Justice Planning, Intergovernmental Relations, Energy, Management & Evaluation; Standard & Poor's; Departments of Education, Environmental Protection, Health Services, Higher Education, Housing, Income Maintenance, Mental Retardation, Public Safety, Revenue Services, and Transportation. Box 16 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1987 Attorney General, Comptroller, CT Housing Finance Authority (CHFA), Council of State Governments, Governor's Office, Management Advisory Council (MAC), and Miscellaneous Correspondence. Box 17 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1987 National Association of State Budget Officers (NASBO), Publications, Secretary of the State, Transportation Accountability Board (TAB), and the Treasurer's Office. Box 18 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1988 & 1989 OPM Office of the Secretary, Anthony V. Milano (AVM), Gordon J. Frassinelli (GJF), Budget & Financial Management, Business Office, Census Conference, and Comprehensive Planning. Box 19 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1988 & 1989 OPM Comprehensive Planning Continued, Energy, and Intergovernmental Relations; Departments of Aging, Banking, Children & Youth Services (DCYS), Consumer Protection, Correction, Economic Development, Education, Environmental Protection, Health Services, Higher Education, Housing, Human Resources, Income Maintenance, Insurance, Labor Mental Health, Mental Retardation, Motor Vehicle, Public Safety, Public Works, Revenue Services, Transportation, and Veterans Home & Hospital. Box 20 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1989 & 1989 Attorney General, Bridgeport Financial Review Board, Comptroller, CT Housing Finance Authority (CHFA: 12/88, 4/;89, & 10/89). Association of State Budget Officers (NASBO) Box 21 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1988 & 1989 Secretary of the State, Council of State Governments, Treasurer, Governor's Task Force on Drug Trafficking, Drugs Don't Work, CT Housing Finance Authority Report, and Budget Auditors Report. Box 22 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1988 & 1989 Budget Auditors Reports Continued, Various Reports, and Shearson Lehman Brothers. Box 23 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
1986 Office of Policy & Management, and Budget & Financial Management Box 24 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
January through May 1990 general monthly correspondence. Box 25 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
June 1990 general monthly correspondence. Box 26 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
July and August 1990 general monthly correspondence. Box 27 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990Subject Files
Subject Files Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998Anthony V. Milano, 1980-1990
Anthony V. Milano, 1980-1990 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998
Ongoing Policy Issue Files Box 1-4 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998William Cibes, Reginald Jones, Michael Koslowski, Lori Aronson (Deputy), Donald Downs (Deputy), 1991-1998
William Cibes, Reginald Jones, Michael Koslowski, Lori Aronson (Deputy), Donald Downs (Deputy), 1991-1998 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 16. Secretary, 1980-1998
Series 16. Secretary, 1980-1998 31 cubic feet Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004
Annual Conference Files, 1991 Box 1-2 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Annual Conference Files and Tapes, 1990 Box 3 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Annual Conference Files, 1989 Box 4 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
State Agencies with Volunteer Programs, 1981-1990 Box 5 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Annual Conference Files, 1988 Box 6 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Annual Conference Files, 1979-1987 Box 7 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Informational, Educational Presentation about Volunteerism in America 1 videocassette Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Volunteerism & The Corporate Sector in America 1 videocassette Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Newsletter 5 computer disks Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Connecticut Volunteer News, 1979-1990 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
VOLNET from The National Volunteer Center, Virginia, 1988 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
VOLNET from The National Volunteer Center, Virginia, 1989 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
VOLNET from The National Volunteer Center, Virginia, 1990-1991 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Governor's Council Board Minutes of the Meetings, 1981-1979 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Governor's Council Board Minutes of the Meetings, 1985-1982 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Governor's Council Board Minutes of the Meetings, 1986-1989 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Governor's Council Board Minutes of the Meetings, 1990-1991 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Past Conference Brochures, 1983-1991 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Courtney W. Gardner - Correspondence Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
1991 Governor's Laurel Awards - forms, pictures Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Photographs and Press Clippings Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Materials for Awards Presentation at Governor's Office, 1985 April 24 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Governor Ella T. Grasso Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Assorted Council Files Records, 1979-1991
Assorted Council Files Records, 1979-1991 Box 8 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991
Pfizer, Inc., Groton Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Phoenix Mutual Insurance Company, Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Pratt & Whitney Aircraft, East Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Southern New England Telephone Company Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
The Stanley Works, New Britain Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Union Carbide Corporation, Danbury Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Waring Products Division, New Hartford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Newman's Own, Inc., Westport Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991
Olin Corporation, Stamford Box 9 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 17. Governor's Council on Voluntary Action, 1979-1991Administrative Files and Annual Conference Materials, 1979-1991Laurel Award Nominees, 1988-1991